02483387 LIMITED

Register to unlock more data on OkredoRegister

02483387 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02483387

Incorporation date

19/03/1990

Size

Dormant

Contacts

Registered address

Registered address

2 Crown Court, Rushden, Northamptonshire NN10 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1990)
dot icon11/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2012
First Gazette notice for voluntary strike-off
dot icon14/10/2012
Application to strike the company off the register
dot icon13/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon02/11/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/10/2011
Accounts for a dormant company made up to 2009-12-31
dot icon31/05/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon26/05/2011
Director's details changed for Elizabeth Boland on 2011-02-18
dot icon25/05/2011
Restoration by order of the court
dot icon12/07/2010
Final Gazette dissolved via voluntary strike-off
dot icon29/03/2010
First Gazette notice for voluntary strike-off
dot icon21/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon21/03/2010
Director's details changed for Mary Ann Tocio on 2010-03-22
dot icon21/03/2010
Director's details changed for Mr David Lissy on 2010-03-22
dot icon21/03/2010
Application to strike the company off the register
dot icon21/03/2010
Director's details changed for Mr Stephen Dreier on 2010-03-22
dot icon21/03/2010
Director's details changed for Elizabeth Boland on 2010-03-22
dot icon21/03/2010
Secretary's details changed for Mr Stephen Kramer on 2010-03-22
dot icon13/05/2009
Accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 20/03/09; full list of members
dot icon31/10/2008
Accounts made up to 2007-12-31
dot icon14/04/2008
Return made up to 20/03/08; full list of members
dot icon14/04/2008
Secretary appointed mr stephen kramer
dot icon04/03/2008
Appointment Terminated Secretary ian stocks
dot icon01/11/2007
Accounts made up to 2006-12-31
dot icon25/04/2007
Director's particulars changed
dot icon25/04/2007
Return made up to 20/03/07; full list of members
dot icon12/11/2006
Director's particulars changed
dot icon12/11/2006
Secretary's particulars changed
dot icon28/09/2006
Director's particulars changed
dot icon13/08/2006
Full accounts made up to 2005-12-31
dot icon10/07/2006
Director resigned
dot icon18/06/2006
Return made up to 20/03/06; full list of members
dot icon01/05/2006
Full accounts made up to 2004-12-31
dot icon06/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon08/06/2005
Director's particulars changed
dot icon08/06/2005
Director's particulars changed
dot icon08/06/2005
Director's particulars changed
dot icon08/06/2005
Director's particulars changed
dot icon06/06/2005
Return made up to 20/03/05; full list of members
dot icon14/02/2005
Auditor's resignation
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon07/12/2004
Secretary's particulars changed
dot icon05/05/2004
Return made up to 20/03/04; full list of members
dot icon05/05/2004
Director's particulars changed
dot icon02/12/2003
Full accounts made up to 2002-12-31
dot icon07/09/2003
New director appointed
dot icon07/09/2003
Director resigned
dot icon07/09/2003
New secretary appointed
dot icon07/09/2003
Secretary resigned
dot icon07/09/2003
Registered office changed on 08/09/03 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW
dot icon13/05/2003
Return made up to 20/03/03; full list of members
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon23/04/2002
Return made up to 20/03/02; full list of members
dot icon23/04/2002
Location of register of members
dot icon23/04/2002
Location of debenture register
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon09/05/2001
Resolutions
dot icon09/05/2001
Resolutions
dot icon09/05/2001
Resolutions
dot icon09/05/2001
Resolutions
dot icon25/03/2001
Return made up to 20/03/01; full list of members
dot icon01/10/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon05/07/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon05/07/2000
New director appointed
dot icon01/06/2000
Director resigned
dot icon01/06/2000
Secretary resigned
dot icon01/06/2000
New secretary appointed
dot icon01/06/2000
Registered office changed on 02/06/00 from: 1 bell yard london WC2A 2JP
dot icon02/04/2000
Return made up to 20/03/00; no change of members
dot icon02/04/2000
Location of register of members address changed
dot icon02/04/2000
Location of debenture register address changed
dot icon23/01/2000
Full accounts made up to 1999-07-31
dot icon23/05/1999
Full accounts made up to 1998-07-31
dot icon23/03/1999
Return made up to 20/03/99; no change of members
dot icon31/05/1998
Full accounts made up to 1997-07-31
dot icon23/03/1998
Return made up to 20/03/98; full list of members
dot icon28/10/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Particulars of mortgage/charge
dot icon23/03/1997
Return made up to 20/03/97; no change of members
dot icon23/03/1997
Full accounts made up to 1996-07-31
dot icon08/04/1996
Full accounts made up to 1995-07-31
dot icon27/03/1996
Return made up to 20/03/96; full list of members
dot icon23/01/1996
New director appointed
dot icon23/01/1996
Director resigned
dot icon23/01/1996
Director resigned
dot icon28/03/1995
Return made up to 20/03/95; full list of members
dot icon28/03/1995
Location of register of members address changed
dot icon28/03/1995
Location of debenture register address changed
dot icon03/02/1995
Full accounts made up to 1994-07-31
dot icon13/10/1994
New director appointed
dot icon05/05/1994
Full accounts made up to 1993-07-31
dot icon16/03/1994
Return made up to 20/03/94; no change of members
dot icon31/05/1993
Full accounts made up to 1992-07-31
dot icon29/03/1993
Return made up to 20/03/93; no change of members
dot icon07/10/1992
Particulars of mortgage/charge
dot icon23/09/1992
Secretary resigned;new secretary appointed
dot icon24/03/1992
Return made up to 20/03/92; full list of members
dot icon01/02/1992
Full accounts made up to 1991-07-31
dot icon31/01/1992
Resolutions
dot icon31/01/1992
Resolutions
dot icon31/01/1992
Resolutions
dot icon31/01/1992
Resolutions
dot icon31/01/1992
Resolutions
dot icon31/01/1992
New director appointed
dot icon09/06/1991
Return made up to 20/03/91; full list of members
dot icon15/11/1990
Accounting reference date notified as 31/07
dot icon05/11/1990
Director resigned
dot icon02/09/1990
Director resigned;new director appointed
dot icon20/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/05/1990
Resolutions
dot icon14/05/1990
Certificate of change of name
dot icon14/05/1990
Certificate of change of name
dot icon02/05/1990
Registered office changed on 03/05/90 from: classic house 174-180 old street london EC1V 9BP
dot icon19/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILLGATE SECRETARIAL LIMITED
Corporate Secretary
25/05/2000 - 28/08/2003
86
BELL YARD SECRETARIAT LIMITED
Corporate Secretary
31/08/1992 - 25/05/2000
39
Newton, Andrew Isadore Raphael
Director
12/10/1994 - 15/01/1996
5
Salmon, Harry
Director
15/01/1996 - 25/05/2000
5
Boland, Elizabeth
Director
25/05/2000 - Present
117

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 02483387 LIMITED

02483387 LIMITED is an(a) Dissolved company incorporated on 19/03/1990 with the registered office located at 2 Crown Court, Rushden, Northamptonshire NN10 6BS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 02483387 LIMITED?

toggle

02483387 LIMITED is currently Dissolved. It was registered on 19/03/1990 and dissolved on 11/02/2013.

Where is 02483387 LIMITED located?

toggle

02483387 LIMITED is registered at 2 Crown Court, Rushden, Northamptonshire NN10 6BS.

What does 02483387 LIMITED do?

toggle

02483387 LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for 02483387 LIMITED?

toggle

The latest filing was on 11/02/2013: Final Gazette dissolved via voluntary strike-off.